CROSSLANDS CEILINGS & PARTITIONS LIMITED
Company Documents
Date | Description |
---|---|
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, DIRECTOR BARRY THOMAS |
26/02/1326 February 2013 | PREVEXT FROM 31/05/2012 TO 30/09/2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
04/11/114 November 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
15/08/1115 August 2011 | PREVSHO FROM 31/10/2011 TO 31/05/2011 |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/04/1121 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | DIRECTOR APPOINTED MR BARRY THOMAS |
14/10/0914 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE CROSSLAND / 06/10/2009 |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM 18 LANDSEER DRIVE HOLLY LODGE HINKLEY LEICESTERSHIRE LE10 0GF |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/01/072 January 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | SECRETARY RESIGNED |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
14/10/0314 October 2003 | DIRECTOR RESIGNED |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company